Company NameThird Bar Belfast Artist Development Limited
DirectorsDavid Jonathan Matchett and Gary Lightbody
Company StatusActive
Company Number07337934
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jonathan Matchett
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr Gary Lightbody
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleArtiste/Performer
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.thirdbar.co.uk

Location

Registered Address2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£315,816
Cash£8,101
Current Liabilities£327,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
27 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
4 October 2017Director's details changed for Mr David Jonathan Matchett on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page)
4 October 2017Director's details changed for Mr David Jonathan Matchett on 4 October 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Director's details changed (2 pages)
17 August 2011Director's details changed (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
1 October 2010Appointment of Mr David Jonathan Matchett as a director (2 pages)
1 October 2010Appointment of Mr Gary Lightbody as a director (2 pages)
1 October 2010Appointment of Mr Gary Lightbody as a director (2 pages)
1 October 2010Appointment of Mr David Jonathan Matchett as a director (2 pages)
10 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages)
10 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 2
(4 pages)
10 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 August 2010 (1 page)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
10 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 August 2010 (1 page)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)